39
Tuesday, November 10, 2009 STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES HELD IN ROOM 381B OF THE KENNETH HAHN HALL OF ADMINISTRATION 500 WEST TEMPLE STREET, LOS ANGELES, CALIFORNIA 90012 9:30 AM Present: Supervisor Molina, Supervisor Ridley-Thomas, Supervisor Yaroslavsky, Supervisor Antonovich and Supervisor Knabe Invocation led by Monsignor John Moretta, Resurrection Church, Los Angeles (1). Pledge of Allegiance led by Ruben Trejo, Commander, Chapter 39, Disabled American Veterans (5). I. PRESENTATIONS/SET MATTERS 9:30 a.m. Presentation of plaques recognizing the Top Ten awardees from the 23rd Annual Productivity and Quality Awards, as arranged by the Chairman. Presentation of scroll to Colonel Joseph Smith, Director of the Department of Military and Veterans Affairs, proclaiming November 11, 2009 as “Veterans’ Day” throughout Los Angeles County, as arranged by Supervisor Knabe. Presentation of scrolls to Lois Hunter and Robert Dominguez who were selected by the American High School Theatre Festival to represent the United States in co-directing 33 students in a production of the critically acclaimed musical, Runaways, written by Elizabeth Swados at the Edinburgh Festival in Scotland, as arranged by Supervisor Knabe. Presentation of scroll to Gemini 12 and Apollo 11 Astronaut Buzz Aldrin, and on behalf of the 24 Apollo Astronauts who reached the vicinity of the Moon, who represents the highest ideals of a seasoned American military officer, American military aviator, American veteran, and American space explorer, and bestow upon him the title of Honorary Consul General to the Moon from the County of Los Angeles, as arranged by Supervisor Antonovich. Presentation of pets to the television audience for the County's Pet Adoption Video Transcript

Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

Tuesday, November 10, 2009

STATEMENT OF PROCEEDINGS FOR THE

REGULAR MEETING OF THE BOARD OF SUPERVISORS

OF THE COUNTY OF LOS ANGELES HELD IN ROOM 381B

OF THE KENNETH HAHN HALL OF ADMINISTRATION

500 WEST TEMPLE STREET, LOS ANGELES, CALIFORNIA 90012

9:30 AM

Present: Supervisor Molina, Supervisor Ridley-Thomas, Supervisor

Yaroslavsky, Supervisor Antonovich and Supervisor Knabe

Invocation led by Monsignor John Moretta, Resurrection Church, Los Angeles

(1).

Pledge of Allegiance led by Ruben Trejo, Commander, Chapter 39, Disabled

American Veterans (5).

I. PRESENTATIONS/SET MATTERS

9:30 a.m.

Presentation of plaques recognizing the Top Ten awardees from the 23rd

Annual Productivity and Quality Awards, as arranged by the Chairman.

Presentation of scroll to Colonel Joseph Smith, Director of the Department of

Military and Veterans Affairs, proclaiming November 11, 2009 as “Veterans’

Day” throughout Los Angeles County, as arranged by Supervisor Knabe.

Presentation of scrolls to Lois Hunter and Robert Dominguez who were

selected by the American High School Theatre Festival to represent the United

States in co-directing 33 students in a production of the critically acclaimed

musical, Runaways, written by Elizabeth Swados at the Edinburgh Festival in

Scotland, as arranged by Supervisor Knabe.

Presentation of scroll to Gemini 12 and Apollo 11 Astronaut Buzz Aldrin, and

on behalf of the 24 Apollo Astronauts who reached the vicinity of the Moon,

who represents the highest ideals of a seasoned American military officer,

American military aviator, American veteran, and American space explorer,

and bestow upon him the title of Honorary Consul General to the Moon from

the County of Los Angeles, as arranged by Supervisor Antonovich.

Presentation of pets to the television audience for the County's Pet Adoption

Video Transcript

Page 2: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Program, as arranged by Supervisor Antonovich. (08-3646)

S-1. 11:00 a.m.

Status report by the Interim Director of Health Services and the Chief

Executive Officer on various key indicators of progress, hospital operation

status, and any other issues relating to the transition to the new Los Angeles

County Medical Center. (08-3250)

Dr. Genevieve Clavreul addressed the Board.

On motion of Supervisor Molina, seconded by Supervisor Knabe, this

item was continued on week to November 17, 2009.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Report

II. SPECIAL DISTRICT AGENDAS

STATEMENT OF PROCEEDINGS FOR THE MEETING OF

THE COMMUNITY DEVELOPMENT COMMISSION

OF THE COUNTY OF LOS ANGELES

TUESDAY, NOVEMBER 10, 2009

9:30 A.M.

1-D. Recommendation: Approve minutes of the meetings of the Community

Development Commission for the month of September 2009. (09-2406)

On motion of Supervisor Ridley-Thomas, seconded by Supervisor

Knabe, this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

STATEMENT OF PROCEEDINGS FOR THE MEETING OF

THE HOUSING AUTHORITY

OF THE COUNTY OF LOS ANGELES

TUESDAY, NOVEMBER 10, 2009

9:30 A.M.

1-H. Recommendation: Award and authorize the Executive Director to execute,

administer, implement, and if necessary, terminate a contract with AZ Home

Inc., in the amount of $643,787 to complete two new parking lots and replace

and modernize the existing parking lot, adjacent sidewalks and all associated

Page 2County of Los Angeles

Page 3: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

work at the Nueva Maravilla senior housing development, in the

unincorporated area of East Los Angeles (1), using American Recovery and

Reinvestment Act Capital Fund Program funds allocated by the U.S.

Department of Housing and Urban Development; approve contract change

orders not to exceed $128,757 for unforeseen project costs, using the same

source of funds; and find that action is exempt from the California

Environmental Quality Act. (09-2506)

On motion of Supervisor Antonovich, seconded by Supervisor Knabe,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

2-H. Recommendation: Award and authorize the Executive Director to execute,

administer, implement, and if necessary, terminate a contract with Torres

Construction Corp., in the amount of $411,543 to complete the replacement

and modernization of two parking lots, adjacent sidewalks and all associated

work at the Carmelitos family housing development (4), using American

Recovery and Reinvestment Act Capital Fund Program funds allocated by the

U.S. Department of Housing and Urban Development; approve contract

change orders not to exceed $82,308 for unforeseen project costs, using the

same source of funds; and find that action is exempt from the California

Environmental Quality Act. (09-2507)

On motion of Supervisor Antonovich, seconded by Supervisor Knabe,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

3-H. Recommendation: Award and authorize the Executive Director to execute,

administer, implement, and if necessary, terminate a contract with Torres

Construction Corp., in the amount of $467,129 to complete the replacement

and modernization of one parking lot and adjacent sidewalks at the Harbor

Hills housing development (4), using American Recovery and Reinvestment

Act Capital Fund Program funds allocated by the U.S. Department of Housing

and Urban Development; approve contract change orders not to exceed

$93,425 for unforeseen project costs, using the same source of funds; and find

that action is exempt from the California Environmental Quality Act. (09-2505)

On motion of Supervisor Antonovich, seconded by Supervisor Knabe,

this item was approved.

Page 3County of Los Angeles

Page 4: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

4-H. Recommendation: Award and authorize the Executive Director to execute,

administer, implement, and if necessary, terminate a contract with Big Star

Builders Inc., in the amount of $290,972 to complete various site

improvements at the Orchard Arms senior housing development in the City of

Santa Clarita (5), using $180,000 in Community Development Block Grant

Countywide funds and $110,972 in American Recovery and Reinvestment Act

Capital Fund Program (ARRA CFP) funds allocated by the U.S. Department of

Housing and Urban Development; approve contract change orders not to

exceed $58,194 for unforeseen project costs, using the same source of funds;

and find that action is exempt from the California Environmental Quality Act.

(09-2503)

On motion of Supervisor Antonovich, seconded by Supervisor Knabe,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

5-H. Recommendation: Approve minutes of the meetings of the Housing Authority

for the month of September 2009. (09-2407)

On motion of Supervisor Antonovich, seconded by Supervisor Knabe,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

STATEMENT OF PROCEEDINGS FOR THE MEETING OF

THE REGIONAL PARK AND OPEN SPACE DISTRICT

OF THE COUNTY OF LOS ANGELES

TUESDAY, NOVEMBER 10, 2009

9:30 A.M.

1-P. Recommendation: Approve minutes of the meetings of the Regional Park and

Open Space District for the month of September 2009. (09-2408)

On motion of Supervisor Antonovich, seconded by Supervisor

Ridley-Thomas, this item was approved.

Page 4County of Los Angeles

Page 5: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

III. BOARD OF SUPERVISORS 1 - 12

1. Recommendations for appointments/reappointments to Commissions/

Committees/Special Districts (+ denotes reappointments): Documents on file in

Executive Office.

Supervisor Knabe

William Chen+, Information Systems Commission; also waive limitation of

length of service requirement pursuant to County Code Section 3.47.040B

Supervisor Antonovich

James Olson, Board of Governors, Department of Museum of Natural

History

Arne Kalm, Los Angeles County Citizens’ Economy and Efficiency

Commission

In Lieu of Election

Dale E. LaCasella+ and David Tuck+, Altadena Library District

William A. Folwell+, Richard W. Kirchner+ and Jeane M. Sargent+, Green

Valley County Water District

Frank J. Griffith+ (Division 2) and Richard L. Barkhurst+ (Division 3),

Kinneola Irrigation District

Sheree Rae Butts+ (Division 4) and Richard H. Meyers, Jr.+ (Division 1),

La Canada Irrigation District

Pamela C. McVicar, La Habra Heights County Water District

Barbara L. Hogan+, Charles E. Yingst+ and Sara Frances Young+,

Littlerock Creek Irrigation District

Donald J. Chaisson+ (Division 4) and Brett M. Valasek+ (Division 2), Palm

Ranch Irrigation District

Allan G. Flick, Sr., James D. Powell and Peggy J. Powell, Quartz Hill

County Water District

John Edward Bellah (Division 3), Robert Lewis+ (Division 4) and Szu-Pei

Lu+ (Division 5), Rowland Water District

Mary Cammarano, Sabino M. Cici+, Virgil L. Hansen+ and Wellington H.

Love+, San Gabriel County Water District

Johnny Edward Johnson, Sr.+ and April D. McCall+, Sativa-Los Angeles

County Water District

Robert E. Brown+ (Division 1) and Annette Sanchez+ (Division 2), South

Montebello Irrigation District

Barbara A. Carrera (Division 3) and Edwin M. “Mr. Ed” Hilden+ (Division 2),

Walnut Valley Water District (09-2348)

Page 5County of Los Angeles

Page 6: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

On motion of Supervisor Molina, seconded by Supervisor

Ridley-Thomas, this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

2. Recommendation as submitted by Supervisors Knabe and Yaroslavsky: Adopt

resolution proclaiming the launching of the “Brag About Your Bag®” campaign

on November 15, 2009 to encourage environmental stewardship in Los

Angeles County; encourage all shoppers to take their used single-use plastic

carryout bags to the supermarket or large drugstore for recycling and forego

single use carryout bags in favor of reusable bags; and encourage cities,

businesses, and residents to utilize the resources available on the

www.CleanLa.com website. (09-2537)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Motion by Supervisors Knabe and Yaroslavsky

3. Recommendation as submitted by Supervisor Knabe: Direct the Chief

Executive Officer to draft a letter from the Chairman to Paul F. Prouty,

Administrator, General Services Administration (GSA), to urge the GSA in its

annual per diem review to sample a smaller geographic region of mid-priced,

upper, and upper-scale properties within Los Angeles County, similar to those

available in Santa Monica, so a more equitable and competitive Federal Hotel

per diem rate can be established for Los Angeles County. (09-2532)

On motion of Supervisor Knabe, seconded by Supervisor

Ridley-Thomas, this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Motion by Supervisor Knabe

4. Recommendation as submitted by Supervisor Knabe: Submit the names of the

following individuals as nominees to be considered by the Senate Rules

Committee for appointment to the California Coastal Commission:

1) The Honorable Doug Stern, Councilmember, City of Rancho Palos

Verdes;

Page 6County of Los Angeles

Page 7: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

2) The Honorable Judy Mitchell, Mayor, City of Rolling Hills Estates;

3) The Honorable Richard Montgomery, Councilmember, City of

Manhattan Beach;

4) The Honorable Suja Lowenthal, Councilmember, City of Long Beach;

5) The Honorable Gerrie Schipske, Councilmember, City of Long

Beach;

6) The Honorable John Sibert, Councilmember, City of Malibu;

7) The Honorable Pam O'Connor, Mayor Pro Tem, City of Santa

Monica; and

8) The Honorable Richard Bloom, Councilmember, City of Santa

Monica. (09-2542)

Jon Nahhas addressed the Board.

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Motion by Supervisor Knabe Motion by Supervisor Knabe Video

5. Recommendation as submitted by Supervisor Knabe: Proclaim November 11,

2009 as “Veterans Day” throughout Los Angeles County; and urge County

citizens to participate in special services, programs and ceremonies in honor

of our veterans. (09-2547)

On motion of Supervisor Knabe, seconded by Supervisor

Ridley-Thomas, this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Motion by Supervisor Knabe

6. Recommendation as submitted by Supervisor Antonovich: Direct the Chief

Executive Officer, Director of Internal Services, and the Acting County Counsel

to report back to the Board within 30 days with the results of the

Page 7County of Los Angeles

Page 8: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

recommendations contained in the Chief Executive Officer’s October 26, 2009

E-Verify system report. (09-2546)

On motion of Supervisor Antonovich, and by Common Consent, there

being no objection, this item was continued two weeks to November 24,

2009.

Attachments: Motion by Supervisor Antonovich

7. Recommendation as submitted by Supervisors Ridley-Thomas and

Antonovich: Commit to supporting the following policy initiatives and take the

following programmatic action within the next two years; and direct the Director

of Public Health and Chief Executive Officer to routinely report back at the

Health Services, Mental Health and Public Health Cluster Briefings, including

an implementation plan that identifies the lead responsible departments for the

policy initiatives as well as their progress in institutionalizing the policy

priorities:

1. Support the reduced consumption of unhealthy foods and

beverages and increase the consumption of healthy foods and

beverages by:

a. Including limitations on sugar-sweetened beverages and other

items that are not compliant with California food nutrition

guidelines as a condition of all County contracts with outside

organizations;

b. Phasing out sugar-sweetened beverage company sponsorships,

availability, and advertising at County facilities and events by

December 2011, including in recreational, cultural and

entertainment venues; and

c. Exploring a partnership with the County’s public access channel,

and other interested supporters and media outlets, to develop a

nutrition-promoting social marketing campaign.

2. Promote access to safe places for physical activity by:

a. Assisting in the development of joint-use programs with the Los

Angeles County Office of Education, local school districts and

other appropriate parties. Special consideration should be given

to the County's Integrated School-based Health Center sites and

opportunities for the development of community gardens and

community kitchens;

Page 8County of Los Angeles

Page 9: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

b. Facilitating the regional integration of bikeway plans, bike access,

and biking infrastructure in partnership with the Los Angeles

County Metropolitan Transportation Authority and other local

municipalities; and

c. Supporting the increased use of public transportation by County

employees through the implementation and promotion of a Transit

Access Pass (TAP) Program as part of the County’s Commuter

Benefit Program, which will partially subsidize and incentivize

employees’ use of public transportation options.

3. Promote improved early childhood nutrition by:

a. Promoting breast-feeding and increased access to lactation

rooms in County facilities and other amenities that promote

breastfeeding;

b. Directing the three County hospitals that provide obstetrical

services to complete Baby Friendly Hospital Certification; and

c. Adopting a policy for optimal nutrition practices at all County

operated or sponsored programs serving infants and young

children, including licensed child care and pre-school programs.

4. Improve work-site wellness programs by:

a. Encouraging County employees to participate in work-site

wellness programs; and

b. Explore the feasibility of providing incentives to participate in

work-site wellness programs.

5. Promoting Smoking Prevention and Cessation Initiative by:

a. Continuing support for the County-wide Tobacco Cessation and

Prevention Initiative;

b. Exploring the feasibility of increasing the County’s Annual Benefit

Enrollment Smoker fee from $20 to $100 to encourage smoking

cessation amongst County employees; and

c. Designating the Hall of Administration campus as a 100% smoke

free environment.

Page 9County of Los Angeles

Page 10: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Direct the Chief Executive Officer to include in Los Angeles County's Fiscal

Year 2009-10 State and Federal legislative agendas an initiative to support

and, where appropriate, sponsor legislation that promotes:

a. The reduction of salt content of packaged food products and restaurant

foods;

b. Increased affordability of fresh fruits and vegetables, specifically

through financial incentives, subsidies and outreach to food stamp

recipients; and

c. The development of pricing strategies that require vendors to increase

prices on unhealthy sugar-sweetened beverages to offset decreased prices

in healthy beverages as well as strategies that reduce cost for foods high in

protein and lean in fat, including fish and poultry. (09-2549)

On motion of Supervisor Ridley-Thomas, and by Common Consent, there

being no objection, this item was continued one week to November 17,

2009.

Attachments: Motion by Supervisors Ridley-Thomas and Antonovich

Motion by Supervisor Knabe

Report

Video 1 Video 2

8. Recommendation as submitted by Supervisor Ridley-Thomas: Direct the Chief

Executive Officer to pursue State legislation that is supportive of an exemption

from licensure within California for those out-of-state licensed medical

personnel in good standing (physicians, dentists, nurses, and other health

professionals) who are in the State for a short duration of time to provide

volunteer medical and dental services and who are sponsored by non-profit or

local community groups. (09-2538)

John E. Myers, Donald Manelli, Roger P. Fieldman and Natalie A. Nevins

addressed the Board.

Supervisor Antonovich requested that Supervisor Ridley-Thomas' item

be amended to instruct the Chief Executive Officer to explore the

feasibility of exempting military personnel trained in the medical field

from licensure within California in order to provide volunteer medical

and dental services for a short period of time. Supervisor

Ridley-Thomas accepted Supervisor Antonovich's amendment.

After discussion, on motion of Supervisor Ridley-Thomas, seconded by

Page 10County of Los Angeles

Page 11: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Supervisor Knabe, this item was approved as amended.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Motion by Supervisor Ridley-Thomas

Memo Video

9. Recommendation as submitted by Supervisor Ridley-Thomas: Direct the

Interim Director of Planning, in coordination with the Acting County Counsel, to

prepare an ordinance amending the County Code that is consistent with State

and Federal law regarding the regulation of wireless telecommunication

facilities, including the recent court rulings, to maintain the maximum amount

of discretion allowed for controversial cases but allow for streamlined policies

and permitting procedures for non-controversial projects; also take into

consideration, among other things, aesthetic concerns, service gaps and

needs and other relevant issues related to the permitting of wireless

telecommunication facilities; direct the Interim Director of Planning to present

the proposed ordinance to the Planning Commission for its review and

consideration, make a recommendation to the Board on an ordinance, and

report back in 90 days with a status report. (09-2544)

Arnold Sachs addressed the Board.

On motion of Supervisor Ridley-Thomas, seconded by Supervisor

Molina, this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Motion by Supervisor Ridley-Thomas Report

Video

10. Recommendation as submitted by Supervisor Yaroslavsky: Waive the gross

receipts fee in the amount of $7,538, reduce the permit fee to $50, and parking

fee to $1 per space for set-up days, excluding the cost of liability insurance, at

Zuma Beach for the 2009 Malibu International Marathon, to be held November

15, 2009. (09-2548)

On motion of Supervisor Yaroslavsky, seconded by Supervisor

Ridley-Thomas, this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Page 11County of Los Angeles

Page 12: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Attachments: Motion by Supervisor Yaroslavsky

11. Executive Officer of the Board’s recommendation: Award and authorize the

Executive Officer of the Board to execute contracts with Barbara

Demery-Gilliam & Associates, Kennedy Court Reporters, Inc., Weinstein Court

Reporters, and Dropulic Court Reporters, for hearing reporters to provide

stenographic recordings and transcripts of administrative hearings for the Civil

Service Commission, Employee Relations Commission, and other client

boards and commissions, at an aggregate maximum annual cost of $100,000

for all four firms, effective upon Board approval for a term of three years, with

two one-year renewal options and six month-to-month extensions; also

authorize the Executive Officer of the Board to execute contracts with

additional firms during the ensuing three-year period and the two optional

one-year renewal periods that meet all minimum requirements and

qualifications as outlined in the Request for Statement of Qualifications.

(09-2502)

On motion of Supervisor Molina, seconded by Supervisor

Ridley-Thomas, this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

12. Executive Officer of the Board's recommendation: Approve Minutes for the

September 2009 meetings of the Board of Supervisors and Special Districts

for which the Board is the governing body. (09-2405)

On motion of Supervisor Molina, seconded by Supervisor

Ridley-Thomas, this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

IV. CONSENT CALENDAR 13 - 52

Chief Executive Office

13. Recommendation: Approve and instruct the Chairman to sign the ten-year

lease with Billy W. Simmons and Margit Simmons, Trustees for the Simmons

Family Trust, and Kenneth Berglund and Gaylyn Berglund, for the occupancy

of 4,250 sq ft of space for the Public Library, located at 16921 East Avenue

“O,” Lake Los Angeles (5), for a maximum first year rental amount of

Page 12County of Los Angeles

Page 13: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

$476,900, which includes $51,900 for the annual base rent and approximately

$425,000 of reimbursable cost for additional Tenant Improvements (TI) and

change order allowance, commencing upon completion of the improvements

by the Landlord and acceptance by the County; find that this lease is exempt

from the California Environmental Quality Act; and approve the following

related actions:

Authorize the Landlord and/or Director of Internal Services, at the

discretion of the Chief Executive Officer to acquire telephone, data, and

low voltage systems for the library at a cost not to exceed $100,000;

Approve the Lake Los Angeles Library Expansion project at a total cost

of $611,500, which includes funding for tenant improvement

construction and the acquisition and installation of telephone, data, and

low voltage systems, furniture, fixtures and equipment;

Approve appropriation adjustment transferring $569,000 into the

Library’s Operating Budget, Services and Supplies account, of which

$465,000 is currently in the Lake Los Angeles Library C.P. No. 77451,

$104,000 in the Library’s Developer Fee Planning Area 2 budget, and

the remaining $42,500 will be provided by the Landlord as base TI

allowance; and

Approve the Lake Los Angeles Library Expansion project and authorize

the Chief Executive Officer, the County Librarian, and Director of

Internal Services to implement the project. (09-2526)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Agreement No. 77169

14. Recommendation: Approve and instruct the Chairman to sign an amendment

to the lease agreement with the County of Orange to extend the term for two

years for continued use of 2,379 sq ft, plus 2,422 sq ft of additional data center

space for a total of 4,801 sq ft, to house the Department of Internal Services’

Local Recovery Center, located at 1400 S. Grand Ave., Santa Ana, to be used

as an emergency contingency and support site for the County of Los Angeles’

main data center, at an initial annual base rent of $766,824 plus the annual

cost of separately metered electricity estimated to be up to $277,035;

Page 13County of Los Angeles

Page 14: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

authorize the Chief Executive Officer, in consultation with the Director of

Internal Services, to exercise the option if it is equal to or less than the existing

lease rate, effective upon approval by the County of Orange; and find that

amendment to lease is exempt from the California Environmental Quality Act.

(09-2527)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Agreement No. 75317, Supplement 1

15. Recommendation: Adopt the joint resolution between the County, Antelope

Valley Mosquito and Vector Control District, and other affected taxing entities

based on the negotiated exchange of property tax revenue related to proposed

Annexation No. 2008-10 to the Antelope Valley Mosquito and Vector Control

District. (09-2528)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was adopted.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

County Operations

16. Recommendation: Approve and authorize the Acting County Counsel to

execute an amendment to the agreement with Iron Mountain Records

Management to extend the term of the agreement from November 30, 2009 to

November 30, 2010, for off-site storage, records retrieval and related services,

with the tiered monthly retainer rate to remain the same; and authorize the

Acting County Counsel to terminate the agreement for convenience as is

permitted under the agreement when it is determined to be in the best interest

of the County for County Counsel to transition from the agreement with Iron

Mountain Records Management to a Countywide master service agreement

for off-site storage, records retrieval and related services. (County Counsel)

(09-2520)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Page 14County of Los Angeles

Page 15: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

17. Recommendation: Adopt findings and order relating to Project No.

R2006-01315-(5), Conditional Use Permit Case No. 2006-00095-(5), denying

authorization to continue the operation and maintenance of a 13-unit,

two-story Motel known as the “Lucky Star Motel,” located at 3872 East

Colorado Boulevard in the East Pasadena/East San Gabriel community,

applied for by Diana Mei Chang. (On September 22, 2009, the Board indicated

its intent to deny) (County Counsel) (09-1022)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was adopted.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: See Prior Board Letter

Board Letter

18. Recommendation: Establish the Heating and Irrigation System Replacement

Project, Capital Project No. 87053, at the Public Administrator Warehouse,

and approve the project budget of $167,000; establish the Public Service

Division Office Space Reconfiguration Project, Capital Project No. 87061, and

approve the project budget of $331,000; approve the appropriation adjustment

of $498,000 to transfer $167,000 from the Treasurer and Tax Collector

Warehouse Acquisition Project, C.P. No. 77126 to the C.P. No. 87053 and

$331,000 from the First Floor Office Space Renovation Project, C.P. No.

86796 to the C.P. No. 87061 to fully fund these projects; approve and

authorize the Director of Internal Services to proceed with the completion and

delivery of the projects; and find that the proposed projects are exempt under

the California Environmental Quality Act. (Treasurer and Tax Collector)

(09-2525)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Children and Families' Well-Being

Page 15County of Los Angeles

Page 16: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

19. Recommendation: Approve and instruct the Chairman to sign a contract with

Metropolitan News Company to provide publication of legal notices for the

termination of parental rights in English, Spanish, and other foreign language

newspapers, at a maximum annual contract cost of $65,000, financed using

36% Federal and 33% State funds, with a 31% Net County Cost of $20,150,

effective December 1, 2009 or date of execution by the Board, whichever is

later, and expires on November 30, 2010, with four one-year renewal options

through November 30, 2014, for a five-year cost of $325,000; authorize the

Director of Children and Family Services to execute amendments to the

contract to increase or decrease the contract sum by no more than 10% of the

maximum contract sum to accommodate any unanticipated increase or

decrease in units of service; also authorize the Director to exercise each of the

four optional one-year renewals; and to execute an amendment to extend the

contract up to six months beyond its fifth year, if necessary, to complete a new

solicitation process or the negotiation of a new contract. APPROVE

(Continued from meeting of 11-3-09) (Department of Children and Family

Services) (09-2468)

By Common Consent, there being no objection, this item was continued

one week to November 17, 2009.

Attachments: Board Letter

Report

Video 1

Video 2

20. Recommendation: Approve the use of a Master Contract with qualified

licensed non-profit agencies for the provision of Intensive Treatment Foster

Care (ITFC) Foster Family Agency (FFA) services at an estimated placement

cost not to exceed $30,132,432 for the period of December 1, 2009 through

November 30, 2010, with an optional additional year and ten-month period

through September 30, 2012; and for use with qualified licensed non-profit

agencies for the provision of ITFC-Multidimensional Treatment Foster Care

(MTFC) FFA services at an estimated placement cost not to exceed

$10,957,248 for the period of December 1, 2009 through November 30, 2010,

with an optional additional year and ten-month period through September 30,

2012; also include an extension option period not to exceed six months

beyond the then current expiration date, if necessary, to complete the

solicitation process or negotiation of a new contract; and authorize the Director

to: (Department of Children and Family Services) APPROVE

Execute the nine ITFC FFA contracts and the four ITFC-MTFC FFA contracts

with organizations that currently have an FFA contract with the Department of

Children and Family Services and an executed Legal Entity Agreement and/or

Page 16County of Los Angeles

Page 17: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Mental Health Services Act Master Agreement with the Department of Mental

Health;

Execute future ITFC FFA or ITFC-MTFC FFA contracts with qualified FFA

organizations that have completed a Request for Statement of Qualifications

(RFSQ) process either through the Department of Children and Family

Services or the Department of Mental Health, or a negotiated contract

solicitation process throughout the term of the ITFC FFA Master Contract;

Execute ITFC FFA and ITFC-MTFC FFA amendments to the ITFC FFA

Master Contracts in instances of acquisitions, mergers, or other changes in

ownership;

Terminate ITFC FFA and ITFC-MTFC FFA contracts for Contractor’s Default

or Convenience, in instances when a contractor no longer has a California

Department of Social Services (CDSS) Community Care Licensing Division

FFA facility license, and/or termination of the FFA Aid to Families with

Dependent Children-Foster Care Rate and/or ITFC Rate Classification Letter

issued by the CDSS Funding and Rates Bureau; and

Execute amendments to an ITFC FFA Master Contract to incorporate

additions or changes to the Statement of Work as mandated by Federal, State,

County, or Municipal laws, regulations, or court orders. (09-2472)

By Common Consent, there being no objection, this item was continued

one week to November 17, 2009.

Attachments: Board Letter

21. Recommendation: Approve and authorize the Director of Community and

Senior Services to accept Older Americans Act Title III Elderly Nutrition

Program (ENP) American Recovery and Reinvestment Act (ARRA) Nutrition

Stimulus in the amount of $1,679,708, and Title V Senior Community Services

Employment Program ARRA Employment Stimulus funding in the amount of

$505,268 from the California Department of Aging (CDA), to provide additional

nutrition and employment services through the utilization of ARRA funds and

part-time work training opportunities at local community service agencies for

older workers who have poor employment prospects to assist with the

transition of individuals to unsubsidized employment; also approve and

authorize the Director to: APPROVE (Community and Senior Services)

Accept any future ARRA Stimulus funding through contracts or contract

amendments from the CDA through Fiscal Year 2012-13;

Execute agreements and any amendments to agreements with the CDA

Page 17County of Los Angeles

Page 18: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

required for acceptance of current and future ARRA Stimulus funding;

Execute amendments to agreements with 20 ENP contractors in the

total amount of $1,511,737, for the provision of elderly nutrition services;

and

Negotiate and execute amendments to agreements with ENP

contractors to increase or decrease the maximum contract sum based

on contractor performance and the availability of funding. (09-2523)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

22. Recommendation: Approve and direct the Chief Information Officer, at the

request of the Director of Public Social Services, to execute a series of Work

Orders for consulting services under the County’s Master Services

Agreements with IBM Corporation to provide Business Intelligence software

services and Oracle Corporation to provide database services for the

Department of Public Social Services’ Systematic Measurement and

Accountability Reporting Tool Release Two at a maximum contract cost of

$2.4 million, funded by the Chief Executive Officer’s Information Technology

Fund, in order to replace an aging and inadequate reporting system with a new

automated process of data extraction and report production. (Department of

Public Social Services) (09-2508)

By Common Consent, there being no objection, this item was continued

one week to November 17, 2009.

Attachments: Board Letter

Health and Mental Health Services

23. Recommendation: Approve and authorize the Interim Director of Health

Services to execute an amendment to the agreement with St. Francis Medical

Center for trauma augmentation services for County-responsible persons

residing in the former Martin Luther King, Jr.- Harbor Hospital catchment area,

to extend the term of the agreement effective December 1, 2009, through

November 30, 2012, with an option to extend on a month-to-month basis for

up to one year, not to exceed a total of four years, at an annual maximum

obligation of $5.62 million; also authorize the Interim Director to extend the

term on a month-to-month basis for up to one year, through November 30,

Page 18County of Los Angeles

Page 19: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

2013; and approve appropriation adjustment to reallocate $1.47 million in

Measure B Trauma Property Assessment funds to fund the trauma

augmentation services for Fiscal Year 2009-10. (Department of Health

Services) 4-VOTES (09-2521)

Dr. Genevieve Clavreul and Arnold Sachs addressed the Board.

On motion of Supervisor Molina, seconded by Supervisor Antonovich,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Video

24. Recommendation: Find that services continue to be performed more feasibly

by independent contractors; approve and authorize the Chairman to sign

amendment to a Proposition A agreement with The Los Angeles

Ophthalmology Medical Group, Inc., for the provision of Ophthalmology Clinic

and Surgical Services at Martin Luther King, Jr. Multi-service Ambulatory Care

Center to increase the annual maximum obligation for the period of February

1, 2009 through January 31, 2010 by $1,000,000, to allow for additional

ophthalmology and surgical services, effective upon Board approval; authorize

the Interim Director of Health Services to extend the term of the agreement for

up to three months through April 30, 2010, at an additional cost of $744,052

for the extension period. (Department of Health Services)

On motion of Supervisor Knabe, and by Common Consent, there being

no objection, this item was continued one week to November 17, 2009.

Later in the meeting, on motion of Supervisor Knabe, and by Common

Consent, there being no objection, the Board reconsidered the foregoing

motion to allow for consideration of the following revision to the Interim

Director of Health Services’ recommendation:

“… to increase the annual maximum obligation for the period of

February 1, 2009 through January 31, 2010 by $1,000,000, for

services performed after date of Board approval, to allow for

additional ophthalmology and surgical services…”

Dr. John F. Schunoff, Interim Director of Health Services, and Sheila

Shima, Deputy Chief Executive Officer, responded to questions posed by

the Board.

Page 19County of Los Angeles

Page 20: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Supervisor Yaroslavsky made a motion to amend the Interim Director of

Health Services’ recommendation to include that the source of funding is

the Services and Supplies Budget of the Martin Luther King, Jr. -

Multi-service Ambulatory Care Center.

Dr. Genevieve Clavreul addressed the Board.

After discussion, on motion of Supervisor Ridley-Thomas, seconded by

Supervisor Knabe, this item was approved as amended to:

1. Include the revised verbiage to the Interim Director of Health

Services’ recommendation as follows:

“… to increase the annual maximum obligation for the period of

February 1, 2009 through January 31, 2010 by $1,000,000, for

services performed after date of Board approval, to allow for

additional ophthalmology and surgical services…”; and

2. Include the source of funding is the Services and Supplies

Budget of the Martin Luther King, Jr. - Multi-service Ambulatory

Care Center. (09-2522)

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Video

Agreement No. 76466, Supplement 1

Community and Municipal Services

25. Recommendation: Approve and instruct the Chairman to sign extension of and

modification to lease agreement for Parcels 52 and GG to extend up to a

maximum of 36 months the period for Boat Central (lessee) to process

entitlements and environmental impact review for its proposed development of

a boat storage facility, subject to compliance with the California Environmental

Act, in order to negotiate a new option agreement for Board approval with

respect to the redevelopment of the parcel; and find that the extension and

modification agreement is exempt from the California Environmental Quality

Act. (Department of Beaches and Harbors) (09-2504)

Daniel H. Gottlieb and Jon Nahhas addressed the Board.

Page 20County of Los Angeles

Page 21: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

On motion of Supervisor Knabe, seconded by Supervisor Molina, this

item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Video

Agreement No. 76103, Supplement 1

26. Recommendation: Acting as the Governing Body of the County and of the

County Waterworks District, approve the operating agreements with Los

Angeles County Waterworks District Nos. 21, Kagel Canyon; 29, Malibu; 36,

Val Verde; 37, Acton; and 40, Antelope Valley, which fixes the terms under

which the County will perform the Waterworks Districts’ functions on their

behalf and at their expense; and instruct the Chairman to sign the agreements

on behalf of the County; and

Acting as the Governing Body of the Specified County Waterworks District,

approve the operating agreements with Los Angeles County Waterworks

District Nos. 21, Kagel Canyon; 29, Malibu; 36, Val Verde; 37, Acton; and 40,

Antelope Valley, which fixes the terms under which the County will perform the

functions of the Districts; and instruct the Chairman to sign the agreements on

behalf of the Districts. (Department of Public Works) 4-VOTES (09-2516)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Agreement Nos. 77173, 77174, 77175, 77176, and 77177

27. Recommendation: Acting as the Governing Body of the County Flood Control

District, acting as a responsible agency for the proposed project to grant

easements for water pipeline purposes, consider the Mitigated Negative

Declaration (MND) prepared and adopted by Castaic Lake Water Agency (5),

as lead agency, together with any comments received during the public review

period; certify that the Board has independently considered and reached its

own conclusion regarding the environmental effects of the project as shown in

the MND; adopt the mitigation monitoring program for the project, finding that

the mitigation monitoring program is adequately designed to ensure

Page 21County of Los Angeles

Page 22: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

compliance with the mitigation measure during project implementation, and

approve the project; also approve the following: (Department of Public

Works)

Find that the grant of the easements for water pipeline purposes and the

subsequent use of said easements will not interfere with the use of

Santa Clara River for any purposes of the County Flood Control District;

Approve the grant of easements for water pipeline purposes from the

County Flood Control District to Castaic Lake Water Agency within

Santa Clara River, Parcels 10A, P-19, 40, 49, 51, 73, and P-115, et al.,

located within the City of Santa Clarita and the unincorporated area of

Santa Clarita in the amount of $201,200; and

Instruct the Chairman to sign the easement documents and authorize delivery

to the Castaic Lake Water Agency. (09-2517)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was adopted.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

28. Recommendation: Acting as the Governing Body of the County Flood Control

District, find that the grant of easements for temporary construction and public

road right-of-way purposes will not interfere with the use of the Los Angeles

River (3) for any purposes of the County Flood Control District; approve the

grant of easements from the County Flood Control District to the City of Los

Angeles for temporary construction and public road right-of-way purposes for

the City’s bridge widening projects in Parcels 370, 498, and 1900, Los Angeles

River (Vanowen St.) in the amount of $37,300, and in Parcels 368, 369, and

1812, Los Angeles River (Winnetka Ave.) in the amount of $135,500; instruct

the Chairman to sign the easement documents and authorize delivery to the

City of Los Angeles; and find that proposed projects are exempt from the

California Environmental Quality Act. (Department of Public Works)

(09-2519)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Page 22County of Los Angeles

Page 23: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

29. Recommendation: Award and authorize the Director of Public Works to

execute a consultant services agreement with RMA Group in the amount of

$150,410, plus a 10% contingency, to provide independent quality assurance

testing services in support of the Compton/Woodley Airport Apron Pavement

Rehabilitation Project, C.P. No. 88734, City of Compton (2). (Department of

Public Works) (09-2510)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

30. Recommendation: Award and authorize the Director of Public Works to

prepare and execute construction contracts for the following projects:

(Department of Public Works)

Project ID No. RDC0014261 - Clark Avenue, to reconstruct roadway

pavement; construct curb and gutter, sidewalk, curb ramps, detectable

warning surfaces, and landscaping; and install striping and pavement

markings, in the City of Industry and the unincorporated community of

Hacienda Heights (1 and 4), to Pena Grading and Demolition, Inc., in

the amount of $1,393,926.65; and

Project ID No. RMD1167084 - Orange Blossom Avenue, et al., to

reconstruct roadway pavement and curb and gutter, in the

unincorporated community of Bassett (1), to Hardy & Harper, Inc., in the

amount of $366,000. (09-2491)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

31. Recommendation: Acting as the Governing Body of the County Flood Control

District, approve and authorize the Director of Public Works to execute two

change orders with Shimmick Construction Company, Inc., totaling

$1,412,138.21, for direct and indirect costs associated with delays in

performing the consolidation grouting work and using a revised grout mix for

Project ID No. WRDD000005 - Big Tujunga Dam Seismic Rehabilitation and

Page 23County of Los Angeles

Page 24: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Spillway Modification, in the unincorporated community of Sunland (5).

(Department of Public Works) (09-2498)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

32. Recommendation: Approve the $920,000 project budget for the Athens Park

Community Center project (2), Specs. 7023, C.P. No. 86983; and authorize

the Director of Public Works to deliver the project using a Board-approved Job

Order Contract. (Department of Public Works) (09-2509)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

33. Recommendation: Approve the $513,000 project budget for the Athens Park

Tennis Courts Replacement project, Specs. 7024, C. P. No. 86984; and

authorize the Director of Public Works to deliver the project using a

Board-approved Job Order Contract. (Department of Public Works)

(09-2511)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was adopted.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

34. Recommendation: Adopt and advertise plans and specifications for the

following projects; set December 8, 2009 for bid openings; and find that

proposed projects are exempt from the California Environmental Quality Act:

(Department of Public Works)

Avenue E- 25th Street West to Sierra Highway, et al., roadway

resurfacing and widening, in the unincorporated community of Roosevelt

(5), at an estimated cost between $1,800,000 and $2,100,000; and

Page 24County of Los Angeles

Page 25: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Duarte Road - San Gabriel Boulevard to Sultana Avenue, et al.,

roadway reconstruction and resurfacing, in the unincorporated

communities of East Pasadena and East San Gabriel (5), at an

estimated cost between $700,000 and $825,000. (09-2501)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Board Letter

35. Recommendation: Adopt and advertise plans and specifications for Eastman

Avenue, et al., Phase 2, roadway reconstruction, in the unincorporated

community of City Terrace (1), at an estimated cost between $1,200,000 and

$1,400,000; set December 8, 2009, for bid opening; and authorize the Director

of Public Works to execute a consultant services agreement with the apparent

lowest responsible bidder to prepare a baseline construction schedule and

storm water pollution prevention plan for a fee not to exceed $10,000.

(Department of Public Works) (09-2512)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was adopted.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

36. Recommendation: Accept the completed contract work for Project ID No.

RDC0014872 - Gorman Post Road, to reconstruct and resurface roadway

pavement, in the unincorporated community of Gorman (5), performed by

Imperial Paving Company, Inc., with a final contract amount of $972,421.58.

(Department of Public Works) (09-2490)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

37. Recommendation: Accept completed contract work under Project ID No.

RDC0015077 - Santa Anita Canyon Road, for resurfacing and reconstruction

Page 25County of Los Angeles

Page 26: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

of roadway pavement including installation of engineered paving mat,

construction of PCC curb, metal beam guardrail, and concrete barriers, in the

City of Sierra Madre (5), performed by All American Asphalt, with a final

contract amount of $571,888.75; and adopt resolution declaring Santa Anita

Canyon Rd. from 125 ft northerly of Arno Dr. to 4,600 ft northerly of Arno Dr.,

within the City of Sierra Madre, to no longer a part of the County System of

Highways. (Department of Public Works) (09-2500)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

38. Recommendation: Acting as the Governing Body of the County Waterworks

District No. 40, Antelope Valley, ratify changes in work and accept completed

contract work for Project ID No. WWD4004015 - Avenue J-4 and 15th Street

West Booster Pump Station, to replace an aging booster pump station, in the

City of Lancaster (5), performed by Socal Pacific Construction Corp., with

changes amounting to a credit of $21,657, and a final contract amount of

$1,483,600.42. (Department of Public Works) (09-2489)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

39. Recommendation: Acting as the Governing Body of the County Waterworks

District No. 40, Antelope Valley (5), find that the requested changes in work for

installing windows, upgrading the air-conditioning unit, constructing a retaining

wall, electrical upgrades, and variations in bid quantities, with an increase in

the contract amount of $60,220.01, have no significant effect on the

environment and approve the changes and increased contract amount for

Project ID No. WWD4004038 - Avenue M and 5th Street East, Disinfection

Building, to construct water disinfection buildings, in the City of Palmdale,

being performed by Pacific Hydrotech Corporation. (Department of Public

Works) (09-2499)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Page 26County of Los Angeles

Page 27: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

40. Recommendation: Acting as the Governing Body of the County Flood Control

District, find that the requested changes in work for variations in bid quantities

and repair of irrigation and electrical lines, with an increase in the contract

amount of $13,791.80, have no significant effect on the environment; and

approve the changes and increased contract amount for Project ID No.

FCC0001098 - Rio Hondo Coastal Basin Spreading Grounds, to reconstruct

roadway pavement and curb and gutter, and construct reinforced concrete

cut-off walls and drainage systems, in the City of Pico Rivera (1), being

performed by R.J. Noble Company. (Department of Public Works)

(09-2492)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

41. Recommendation: Find that the requested changes in work have no significant

effect on the environment and approve the changes and increased contract

amounts for the following construction contracts: (Department of Public

Works)

Project ID No. RDC0014619 - Truck Impacted Intersection Project

Groups A & B, Phase I, to construct intersections and medians, modify

and synchronize traffic signals, and install striping and pavement

markings, in the Cities of Bell, Commerce, Cudahy, Montebello, South

Gate, Vernon, Lynwood, Artesia, Downey, Huntington Park, and Long

Beach (1, 2, and 4), being performed by Alliance Streetworks, Inc., for

various miscellaneous changes required to complete the work as

intended, with an increase in the contract amount of $82,657.54;

Project ID No. RDC0015034 - 3rd Street - Indiana Avenue to Record

Avenue, to reconstruct and resurface asphalt pavement; construct curb

and gutter, sidewalk, curb ramps, cross gutters, bus pads, traffic signals

modifications, landscaping, and irrigation systems; and install striping

and pavement markings, in the unincorporated community of East Los

Angeles (1), being performed by Sully-Miller Contracting Company, for

Page 27County of Los Angeles

Page 28: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

various miscellaneous changes required to complete the work as

intended, with an increase in the contract amount of $69,980.32.

(09-2488)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Public Safety

42. Recommendation: Acting as the Governing Body of the Consolidated Fire

Protection District, approve the Proposal for Providing Fire Protection,

Emergency Medical, and Hazardous Materials Services for the City of Brea by

the Consolidated Fire Protection District of Los Angeles County (District);

authorize the Fire Chief to submit the Proposal to the City, after which the

District will invoice the City of Brea $30,000 for the preparation of the

Proposal; and, if subsequently requested by the City, authorize the Fire Chief

of the District to enter into negotiations for an agreement for services, and to

submit the final agreement for Board approval. APPROVE (Fire Department)

(09-2497)

On motion by Supervisor Molina, and by Common Consent, there being

no objections, this item was continued two weeks to November 24, 2009.

Attachments: Board Letter

43. Recommendation: Approve and authorize the Sheriff to accept a grant award

from the California Emergency Management Agency (CalEMA) in the amount

of $350,000 for Fiscal Year 2009-10, with a 10% County in-kind match of

$35,000 for the Gang Violence Suppression Multi-Component Program, to

implement the Antelope Valley Gang Violence Suppression Program (5);

instruct the Chairman to sign the Certification of Assurance of Compliance as

required by CalEMA to certify compliance with all grant requirements, and to

authorize the Sheriff to act as an agent of the County; and authorize the

Sheriff to execute the grant award agreement and all necessary grant

documents, including amendments, modifications, augmentations, extensions,

and renewals. (Sheriff’s Department) (09-2493)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Page 28County of Los Angeles

Page 29: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Attachments: Board Letter

44. Recommendation: Approve and authorize the Sheriff to accept a grant award

in the amount of $200,000 from the Office of Community Oriented Policing

Services (COPS) for the 2009 COPS Technology Program, to be utilized by

the Sheriff’s Department’s Law Enforcement Information Sharing Program, to

implement the Automatic License Plate Recognition (ALPR) System, to

improve public safety by enabling Federal, State, and local law enforcement

agencies to make more effective use of ALPR technology to investigate

crimes, improve homeland security, and locate wanted persons and stolen

vehicles; and authorize the Sheriff to execute the grant award agreement and

all necessary grant documents, including amendments, modifications,

augmentations, extensions, and renewals. (Sheriff’s Department) (09-2496)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

45. Recommendation: Approve and authorize the Director of Internal Services to

award a purchase order on a sole-source basis to Carrier Corporation in the

amount not to exceed $169,494, for repair work of a chiller at the Sheriff’s

Department’s Century Regional Detention Center’s heating, ventilating and air

conditioning system, to ensure that the integrity of the chiller is retained and

that the initial repair work completed by Carrier Corporation is not

compromised in any manner by a third party. (Sheriff’s Department)

(09-2494)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

46. Recommendation: Approve and authorize the Director of Internal Services to

proceed with the solicitation and acquisition of a Mobile Command Post and all

of the electronic communications equipment contained therein at a total

estimated cost of $274,000, for use by the Sheriff’s Department’s Operation

Safe Streets Bureau gang enforcement teams, to facilitate nightly deployment

of gang enforcement personnel in targeted areas and to serve as a mobile

Page 29County of Los Angeles

Page 30: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

incident command center for the gang enforcement incident commander, in

addition to being staffed by a crime analyst, who is a critical component for

retrieving vital database information during operational hours. (Sheriff’s

Department) (09-2495)

On motion of Supervisor Ridley-Thomas, by Common Consent, there

being no objection, this item was continued two weeks to November 24,

2009.

Attachments: Board Letter

47. Recommendation: Transfer funds from Services and Supplies to reimburse the

Sheriff's Special Appropriation Fund in the amount of $5,382.20. (Sheriff's

Department) (09-2515)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Miscellaneous Communications

48. Los Angeles County Claims Board's recommendation: Authorize settlement of

the matter entitled Arleen Griffith v. County of Los Angeles, et al., Los Angeles

Superior Court Case No. MC 018 450, in the amount of $2,853,029.38, and

instruct the Auditor-Controller to draw a warrant to implement this settlement

from the Department of Agricultural Commissioner/Weights and Measures

budget.

This lawsuit arises from injuries received in a motor vehicle accident involving

an employee of the Department of Agricultural Commissioner/Weights and

Measures. (09-2485)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

49. Request from the Glendale Unified School District: Adopt resolution

authorizing the levy of taxes for General Obligation Refunding Bonds in the

aggregate principal amount not to exceed $85,000,000; and instructing the

Page 30County of Los Angeles

Page 31: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Auditor-Controller to maintain on its 2009-10 tax roll, and all subsequent tax

rolls, taxes in an amount sufficient to fulfill the requirements of the debt service

schedule for the Bonds, which will be provided to the Auditor- Controller by the

District following the sale of the Bonds. (09-2482)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was adopted.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

50. Request from the Redondo Beach Unified School District: Adopt resolution

authorizing the levy of taxes in an amount sufficient to pay the principal and

interest on Redondo Beach School District General Obligation Refunding

Bonds, 2000 Election, Series A and B in the aggregate principal amount not to

exceed $20,000,000; and instructing the Auditor-Controller to maintain on its

2010-11 tax roll, and all subsequent tax rolls, taxes in an amount sufficient to

fulfill the requirements of the debt service schedule for the Bonds, which will

be provided to the Auditor-Controller by the District following the sale of the

Bonds. (09-2514)

Arnold Sachs addressed the Board.

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was adopted.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Video

Ordinances for Adoption

51. Ordinance for adoption amending the County Code, Title 22 - Planning and

Zoning relating to the establishment of San Francisquito Canyon Community

Standards District ("CSD"). The ordinance establishes the San Francisquito

Canyon CSD and includes standards for minimum lot sizes, ridgeline grading

protection, trail provisions, setbacks and required yards, and creek protection

as well as standards for public improvements such as streets, sidewalks, and

street lights. (09-1032)

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

the Board adopted Ordinance No. 2009-0049 entitled, “An ordinance

amending Title 22 - Planning and Zoning of the Los Angeles County

Page 31County of Los Angeles

Page 32: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Code to establish the San Francisquito Canyon Community Standards

District.” This ordinance shall take effect December 10, 2009.

This item was duly carried by the following vote:

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Motion by Supervisor Antonovich

Ordinance

Certified Ordinance

52. Ordinance for adoption amending the County Code, Title 22 - Planning and

Zoning relating to amendments to the Topanga Canyon and Santa Monica

Mountains North Area Community Standards Districts ("CSD"). The

amendments would authorize certain yard modifications through the Director's

Review Process and establishes development standards for fences, walls, and

landscaping within the CSD. (09-1375)

On motion of Supervisor Yaroslavsky, and by Common Consent, there

being no objection, this item was continued two weeks to November 24,

2009.

Attachments: Board Letter

Ordinance

V. SEPARATE MATTERS 53 - 54

53. Treasurer and Tax Collector’s recommendation: Adopt resolution authorizing

the issuance and sale of the Little Lake City School District General Obligation

Bonds, Election of 2000, Series D in an aggregate principal amount not to

exceed $9,000,000. (09-2530)

On motion of Supervisor Knabe, seconded by Supervisor Molina, this

item was adopted.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

54. Treasurer and Tax Collector’s recommendation: Adopt resolution authorizing

the issuance and sale of the Redondo Beach Unified School District General

Obligation Bonds, 2008 Election in an aggregate principal amount not to

exceed $50,000,000. (09-2529)

Arnold Sachs addressed the Board.

Page 32County of Los Angeles

Page 33: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

On motion of Supervisor Knabe, seconded by Supervisor Yaroslavsky,

this item was adopted.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Board Letter

Video

VI. DISCUSSION ITEMS 55 - 56

55. Report by the Chief Executive Officer, the Chief Executive Office Risk

Manager and Acting County Counsel on the progress and efforts of the Legal

Exposure Reduction Committee to reduce legal costs and prevent future

claims and lawsuits Countywide. (Continued from meeting of 10-27-09)

(09-2413)

By Common Consent, there being no objection, this item was continued

one week to November 17, 2009.

Attachments: Report

56. Report by the Acting County Counsel on Litigation Cost for Fiscal Year

2009-10, as requested at the meeting of October 16, 2007. (09-2539)

By Common Consent, there being no objection, this item was continued

one week to November 17, 2009.

Attachments: Report

Vll. FISCAL YEAR 2009-10 SUPPLEMENTAL BUDGET RESOLUTION AGENDA

57 - 60

Fiscal Year 2008-09

57. Chief Executive Office Risk Management Annual Report for Fiscal Year

2009-10. Requested by Supervisor Molina at the meeting of October 16, 2007.

(Continued from meetings of 9-22-09 and 10-27-09) (09-2180)

By Common Consent, there being no objection, this item was continued

one week to November 17, 2009.

Attachments: Report

58. County Counsel Litigation Cost Manager and Risk Manager’s joint report that

identifies specific projects or actions accomplished during the year that

supported the goal of risk management and reduction of the County’s

exposure to litigation and identifies joint goals and objectives for the

subsequent year. Requested by Supervisor Molina at the meeting of October

Page 33County of Los Angeles

Page 34: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

16, 2007. (Continued from meetings of 9-22-09, 10-27-09 and 11-10-09)

(09-2181)

By Common Consent, there being no objection, this item was continued

one week to November 17, 2009.

Attachments: Report

Items from Previous Board Meetings Which Were Deferred to Supplemental

Budget Resolution

59. Report by the Chief Executive Officer regarding the Human Resources

Program throughout the County, including the Department of Health Services

and its request to create a Risk Management unit. Requested by Supervisor

Molina at the meeting of June 22, 2009. (Continued from meetings of 9-22-09,

10-6-09, 10-27-09 and 11-10-09) (09-2183)

By Common Consent, there being no objection, this item was continued

one week to November 17, 2009.

Attachments: Report

60. Report by the Chief Executive Officer, working with the Director of Public

Health, on programs that have the potential to be transferred from the

Department of Public Health to other County Departments. Requested by

Supervisor Molina at the meeting of June 22, 2009. (Continued from meetings

of 9-22-09 and 10-6-09) (09-2184)

By Common Consent, there being no objection, this item was continued

two weeks to November 24, 2009.

Attachments: Report

Vlll. MISCELLANEOUS

61. Additions to the agenda which were posted more than 72 hours in

advance of the meeting, as indicated on the supplemental agenda.

61-A. Recommendation as submitted by Supervisor Antonovich: Direct the Chief

Executive Officer, the County’s Legislative Advocates in Sacramento and the

Director of Children and Family Services to work with appropriate Statewide

associations, advocate groups, Legislative staff, the California Department of

Social Services and the Administration, to fully restore funding for

Emancipated Youth Stipends and the Independent Living Program through the

State Budget process; and direct the Chief Executive Officer, the Director of

Children and Family Services, and the Chief Probation Officer to report back to

the Board within 30 days on developing a coordinated plan to continue

meeting the ongoing service needs of youth receiving Emancipated Youth

Stipends and Independent Living Program services. (09-2583)

Page 34County of Los Angeles

Page 35: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

On motion of Supervisor Antonovich, seconded by Supervisor Knabe,

this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Motion by Supervisor Antonovich

Report

61-B. Recommendation as submitted by Supervisor Antonovich: Waive permit fees,

excluding the cost of liability insurance, for utilizing the County Mall area of the

Kenneth Hahn Hall of Administration from 5:30 to 7:30 p.m. for the period

November 9 through December 18, 2009 for Extreme Boot Camp to provide

18 workout sessions to County employees. (09-2585)

On motion of Supervisor Antonovich, seconded by Supervisor

Ridley-Thomas, this item was approved.

Ayes: Supervisor Molina, Supervisor Ridley-Thomas,

Supervisor Yaroslavsky, Supervisor Antonovich and

Supervisor Knabe

5 -

Attachments: Motion by Supervisor Antonovich

62. Items not on the posted agenda, to be presented and (if requested)

referred to staff or placed on the agenda for action at a future meeting of

the Board, or matters requiring immediate action because of an

emergency situation or where the need to take immediate action came to

the attention of the Board subsequent to the posting of the agenda.

Introduced for discussion and placed on the Agenda of November 17, 2009 for

consideration:

62-A. Recommendation as submitted by Supervisors Ridley-Thomas and

Antonovich: Direct the Chief Executive Officer and the Federal Advocacy

Office to work with the Metro Government Relations staff to pursue as a first

priority Non-New Starts Federal Funding Sources, including but not limited to,

Federal Re-Authorization, Federal Climate Change Transit Funds, Federal

Stimulus Funds, and other Federal funds for transportation projects in the

2009 Long Range Transportation Plan, as amended to close the funding gaps

on the Crenshaw/LAX Transit Corridor and Gold Line Foothill Extension.

(09-2592)

Attachments: Motion by Supervisors Ridley-Thomas and Antonovich Video

Public Comment 64

Page 35County of Los Angeles

Page 36: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

64. Opportunity for members of the public to address the Board on items of

interest that are within jurisdiction of the Board.

Bobby Cooper, Harold Fuller, Oscar Johnson, Edward Merida, Jon

Nahhas, Patrick A. O'Rourke, and Arnold Sachs addressed the Board.

(09-2602)

Administrative Memo

Supervisor Antonovich requested the Fire Chief to report back to the Board on

the issues with the United States Forestry Service not using air support to help

extinguish the Station Fire, and what can be done to encourage the Forestry

Service to allow the use of air support. (09-2601)

Attachments: Administrative Memo

Report

Adjournments 65

65. On motions duly seconded and unanimously carried, the meeting was

adjourned in memory of the following persons:

Supervisor Ridley-Thomas

John Henry Holoman

Supervisor Yaroslavsky and All Members of the Board

Nick Counter

Supervisor Yaroslavsky

Carl Ballantine

Supervisor Knabe

Marvaleen Heller

John McTaggart

Taylor Moss

De Paul

Sandi Shadden

Supervisor Antonovich and All Members of the Board

Army Reservist Michael Grant Cahill

Major Libardo Eduardo Caraveo

Army Staff Sergeant Justin Decrow

Army Reservist John Gaffaney

Specialist Frederick Greene

Rod Van Hook

Page 36County of Los Angeles

Page 37: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Specialist Jason Dean Hunt

Sergeant Amy Kreuger

Earline Mountjoy

Private First Class Aaron Thomas Nemelka

Private First Class Michael Pearson

Captain Russell Seager

Private Francheska Velez

Lieutenant Colonel Juanita L. Warman

Private First Class Kham Xiong

Supervisors Antonovich and Knabe

Anne M. Papadakis

Supervisor Antonovich

Adam Bouziane

Robert Bruce Crow

Felix S. Duhovic

John Thomas Ellison

Robert L. Hart

Donald Richard Johnson

Maureen Laura Lamp

Dan Share Louie, Jr.

Jeremy Charles Nicolasra Pallon

John P. “Jack” Snyder, Jr. (09-2604)

lX. ITEMS CONTINUED FROM PREVIOUS MEETINGS FOR FURTHER

DISCUSSION AND ACTION BY THE BOARD

A-1. Continue local emergencies as a result of the following: (a) Discovery of an

infestation of fruit flies, as proclaimed on May 10, 1990; (b) Conditions of

extreme peril to the safety of persons and property arising as a result of fires

within Los Angeles County, as proclaimed on October 13, 2008 and ratified by

the Board on October 14, 2008; (c) Conditions of extreme peril to the safety of

persons and property arising as a result of fires within Los Angeles County, as

proclaimed on November 14, 2008 and ratified by the Board on November 18,

2008; (d) Conditions of extreme peril to the health and safety of persons

arising as a result of Swine Influenza A virus within Los Angeles County, as

proclaimed on April 28, 2009 and ratified by the Board on April 28, 2009; and

(e) Conditions of extreme peril to the safety of persons and property arose as

a result of wild fires in the cities of La Canada Flintridge and Rancho Palos

Verdes as proclaimed on August 28, 2009 and ratified by the Board on

September 1, 2009.

Dr. Jonathan E. Fielding, Director of Public Health, and Jonathan E.

Freedman, Chief Deputy Director, Department of Public Health,

presented a report on Agenda Item No. A-1 (d) Swine Influenza A virus

Page 37County of Los Angeles

Page 38: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

(H1N1 Pandemic) and responded to questions posed by the Board.

After discussion, by Common Consent, there being no objection, the

Director of Public Health's report was received and filed.

X. REPORT OF CLOSED SESSION FOR NOVEMBER 3, 2009

(CS-1) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

(Subdivision (a) of Government Code Section 54956.9

Jung v. County of Los Angeles, Superior Court Case No. BC 385127

This litigation arises out of allegations of harassment brought by an

employee of the Department of Health Services.

No reportable action was taken. (09-2178)

(CS-2) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

(Subdivision (a) of Government Code Section 54956.9)

Willie Woods v. County of Los Angeles, Los Angeles Superior Court Case No.

BC 378 891

This lawsuit concerns allegations of racial discrimination, retaliation,

and failure to investigate by the Department of Children and Family

Services.

No reportable action was taken. (09-2427)

Closing 66

66. The Board of Supervisors of the County of Los Angeles, and ex officio the

governing body of all other special assessment and taxing districts, agencies

and authorities for which said Board so acts, adjourned its meeting at 1:03

p.m. following Board Order No. 65.

The next Regular Meeting of the Board will be Tuesday, November 17, 2009 at

9:30 a.m. (09-2596)

The foregoing is a fair statement of the proceedings of the regular meeting held

November 10, 2009, by the Board of Supervisors of the County of Los Angeles and ex

officio the governing body of all other special assessment and taxing districts, agencies

and authorities for which said Board so acts.

Page 38County of Los Angeles

Page 39: Statement Of Proceedings - Los Angeles County, Californiafile.lacounty.gov/SDSInter/bos/sop/139555_111009reg_links_sig.pdf · Attachments:Board Letter STATEMENT OF PROCEEDINGS FOR

November 10, 2009Board of Supervisors Statement Of Proceedings

Sachi A. Hamai, Executive Officer

Executive Officer-Clerk

of the Board of Supervisors

By

Page 39County of Los Angeles

ATTran
Janet Logan